Advanced company searchLink opens in new window

SIMMIE CONSULTING LTD

Company number 08306731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
05 Jan 2022 AA Micro company accounts made up to 5 April 2021
29 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
02 Sep 2021 CH01 Director's details changed for Mrs Simmie Gill on 18 March 2020
27 Apr 2021 AA Micro company accounts made up to 5 April 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
11 Mar 2020 AD01 Registered office address changed from 17 Colne Avenue West Drayton Middlesex UB7 7AJ to 7 Penshurst Close Chalfont St. Peter Gerrards Cross SL9 9HB on 11 March 2020
05 Jan 2020 AA Micro company accounts made up to 5 April 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
17 Feb 2019 AA01 Current accounting period extended from 30 November 2018 to 5 April 2019
28 Mar 2018 AA Micro company accounts made up to 30 November 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
21 Feb 2018 PSC04 Change of details for Mr Gurpreet Gill as a person with significant control on 27 November 2017
21 Feb 2018 PSC01 Notification of Simrat Gill as a person with significant control on 27 October 2017
14 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2025.
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
19 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
12 May 2015 AP01 Appointment of Gurpreet Gill as a director on 1 April 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014